Search icon

KING DAVID OF NEW ROCHELLE MANAGEMENT INC.

Company Details

Name: KING DAVID OF NEW ROCHELLE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1141942
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: po box 39 wykagy sta, NEW ROCHELLE, NY, United States, 10804
Principal Address: 1329 a north ave suite 101, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD ZIERING Chief Executive Officer PO BOX 39 WYKAGY STA, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 39 wykagy sta, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2022-11-10 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-28 2001-03-05 Address 1331C NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1998-01-28 2000-11-29 Address 1331C NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1987-02-04 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-04 1998-01-28 Address 720 WHITE PLAINS RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221223000051 2022-12-23 BIENNIAL STATEMENT 2021-02-01
110329002158 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090316002058 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070314002492 2007-03-14 BIENNIAL STATEMENT 2007-02-01
030203002424 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010305002281 2001-03-05 BIENNIAL STATEMENT 2001-02-01
001129000785 2000-11-29 CERTIFICATE OF CHANGE 2000-11-29
990217002345 1999-02-17 BIENNIAL STATEMENT 1999-02-01
980128002400 1998-01-28 BIENNIAL STATEMENT 1997-02-01
B453745-4 1987-02-04 CERTIFICATE OF INCORPORATION 1987-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932087200 2020-04-28 0202 PPP 1329A North Ave., New Rochelle, NY, 10804
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103466
Loan Approval Amount (current) 103466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104452.47
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State